London
EC4R 9AD
Director Name | Mr Borja Del Riego De Guzman |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 June 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Richard John Catt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2003) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Mark Adrian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 79 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Director Name | Peter Rendall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 2006) |
Role | Director Of Marketing |
Correspondence Address | 5 Abberbury Avenue Oxford Oxfordshire OX4 4EU |
Director Name | Roger Evelyn Hartless |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Bramblewood Sussex Gardens Lewes Road Haywoods Heath West Sussex RH17 7SU |
Director Name | Mr Richard Douglas Sammons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 January 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Mr Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2006) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 12 Hengist Way Bromley Kent BR2 0NS |
Director Name | Mr Martyn Joseph Augustine Lyons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Nicholas Charles Coldrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | James Parsons |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr Peter Brian Channing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 55 King William Street London EC4R 9AD |
Director Name | Mr Keith Lionel Jackson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Director Name | Mr David James McLoughlin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(22 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 60 Station Road Redhill Surrey RH1 1PE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 06 November 1997) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | interterminals.com |
---|---|
Telephone | 01737 778108 |
Telephone region | Redhill |
Registered Address | 1st Floor 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Inter Terminals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,031,000 |
Gross Profit | £1,413,000 |
Net Worth | £2,159,000 |
Cash | £810,000 |
Current Liabilities | £4,743,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
4 November 2003 | Delivered on: 12 November 2003 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 January 2003 | Delivered on: 3 February 2003 Satisfied on: 8 November 2003 Persons entitled: The Bank of New York,London Branch Classification: Guarantee and debenture Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 1999 | Delivered on: 21 October 1999 Satisfied on: 2 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission (hereinafter referred to as the "doa" and more particularly defined) relating to a composite guarantee and debenture (the "debenture") dated 7TH april 1997 (as supplemented by deeds of admission dated 11TH august 1988 and 18TH march 1999 Secured details: In favour of the chargee all monies and liabilities due or to become due from the company to any beneficiary on any account whatsoever; and all moneys and liabilities due or to become due from any existing company or the charging company or any relevant borrower (as defined) to any beneficiary on any account whatsoever (except any money or liabilities due or to become from any exisitng company or the charging company as guarantor for the charging company). Particulars: The riverside site and ex-petrol filing site lying between the river tess and haverton hill road at billingham stockton-on-tees and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such proeprty,. See the mortgage charge document for full details. Fully Satisfied |
30 September 1999 | Delivered on: 21 October 1999 Satisfied on: 2 July 2003 Persons entitled: Simon Group PLC Classification: Deed of admission (relating to a composite guarantee and debenture (the "debenture") dated 7TH april 1997 (as supplemented by deeds of admission dated 11TH august 1998 and 18TH march 1999) issued by the company Secured details: All moneys and liabilities due or to become due from the company to simon group PLC. Particulars: By way of floating charge all the charging company's undertaking property assets and revenues both present and future.. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Resolutions
|
---|---|
18 December 2020 | Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Keith Lionel Jackson as a director on 1 May 2020 (1 page) |
4 May 2020 | Appointment of Mr David James Mcloughlin as a director on 1 May 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Change of name notice (2 pages) |
5 January 2015 | Company name changed simon riverside LIMITED\certificate issued on 05/01/15
|
5 January 2015 | Company name changed simon riverside LIMITED\certificate issued on 05/01/15
|
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page) |
2 January 2015 | Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages) |
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
19 July 2011 | Termination of appointment of James Parsons as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for James Parsons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page) |
15 March 2010 | Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum and Articles of Association (28 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Memorandum and Articles of Association (28 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2003 | Declaration of assistance for shares acquisition (24 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
12 November 2003 | Particulars of mortgage/charge (13 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
5 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
3 February 2003 | Particulars of mortgage/charge (35 pages) |
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
29 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Resolutions
|
30 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
30 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
9 November 2000 | Resolutions
|
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
25 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
21 October 1999 | Particulars of mortgage/charge (12 pages) |
21 October 1999 | Particulars of mortgage/charge (12 pages) |
21 October 1999 | Particulars of mortgage/charge (11 pages) |
21 October 1999 | Particulars of mortgage/charge (11 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
24 September 1999 | Company name changed precis (1580) LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed precis (1580) LIMITED\certificate issued on 27/09/99 (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (3 pages) |
23 September 1999 | New secretary appointed;new director appointed (3 pages) |
23 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
21 September 1999 | Return made up to 20/08/99; full list of members (7 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 June 1999 | Resolutions
|
9 September 1998 | Return made up to 20/08/98; full list of members (8 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members (8 pages) |
9 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed (1 page) |
26 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
26 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
2 December 1997 | New director appointed (4 pages) |
2 December 1997 | New director appointed (4 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
20 August 1997 | Incorporation (15 pages) |
20 August 1997 | Incorporation (15 pages) |